Search icon

NEILL'S FARM FRESH PRODUCE, INC. - Florida Company Profile

Company Details

Entity Name: NEILL'S FARM FRESH PRODUCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEILL'S FARM FRESH PRODUCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 1996 (28 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P96000094835
FEI/EIN Number 650719836

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3209 N Indian River Drive, FORT PIERCE, FL, 34946, US
Mail Address: P.O. BOX 2547, FORT PIERCE, FL, 34954, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEILL JAMES D Director 3401 OLEANDER AVE, FORT PIERCE, FL, 34982
NEILL JAMES D Agent 2709 McNeil Road, Fort Pierce, FL, 34981

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3209 N Indian River Drive, FORT PIERCE, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2709 McNeil Road, Fort Pierce, FL 34981 -
CHANGE OF MAILING ADDRESS 1998-03-17 3209 N Indian River Drive, FORT PIERCE, FL 34946 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State